Advanced company searchLink opens in new window

BODYCOTE PLC

Company number 00519057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Apr 2024 SH06 Cancellation of shares. Statement of capital on 23 April 2024
  • GBP 32,840,969.73
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 12 April 2024
  • GBP 32,897,321.14
17 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confrimation duty paid
15 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2024
  • GBP 32,985,506.87
05 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 33,004,976.86
27 Mar 2024 SH06 Cancellation of shares. Statement of capital on 22 March 2024
  • GBP 33,020,357.88
25 Mar 2024 SH06 Cancellation of shares. Statement of capital on 15 March 2024
  • GBP 33,016,935.633225
11 Mar 2024 AP01 Appointment of Mr James Bennett Fairbairn as a director on 11 March 2024
02 Jan 2024 AP03 Appointment of Ms Alison Broughton as a secretary on 2 January 2024
02 Jan 2024 TM02 Termination of appointment of Michael John Harkcom as a secretary on 2 January 2024
17 Nov 2023 TM01 Termination of appointment of Ian Barnet Duncan as a director on 17 November 2023
16 Nov 2023 AP03 Appointment of Mr Michael John Harkcom as a secretary on 16 November 2023
16 Nov 2023 TM02 Termination of appointment of Ute Suse Ball as a secretary on 16 November 2023
01 Sep 2023 AP01 Appointment of Ms Beatriz Garcia-Cos Muntanola as a director on 1 September 2023
22 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to amend rules of bodycote incentive plan 2016, 14 days notice required for gen meeting 31/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Kevin Boyd on 5 June 2023
31 May 2023 TM01 Termination of appointment of Eva Lindqvist as a director on 31 May 2023
02 May 2023 TM01 Termination of appointment of Dominique Yates as a director on 30 April 2023
24 Feb 2023 AP01 Appointment of Mr Benjamin Philip Fidler as a director on 24 February 2023
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH